LINDLEY EDUCATIONAL TRUST LIMITED

LINDLEY EDUCATIONAL TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLINDLEY EDUCATIONAL TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00867065
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LINDLEY EDUCATIONAL TRUST LIMITED?

    • Technical and vocational secondary education (85320) / Education
    • Sports and recreation education (85510) / Education
    • Other education n.e.c. (85590) / Education
    • Educational support services (85600) / Education

    Where is LINDLEY EDUCATIONAL TRUST LIMITED located?

    Registered Office Address
    Hollowford Centre
    Castleton
    S33 8WB Hope Valley
    Undeliverable Registered Office AddressNo

    What were the previous names of LINDLEY EDUCATIONAL TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINDLEY LODGE EDUCATIONAL TRUST LIMITEDDec 31, 1976Dec 31, 1976
    YOUNG PEOPLE'S CENTRE LIMITEDDec 20, 1965Dec 20, 1965

    What are the latest accounts for LINDLEY EDUCATIONAL TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LINDLEY EDUCATIONAL TRUST LIMITED?

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for LINDLEY EDUCATIONAL TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 12, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2025

    25 pagesAA

    Accounts for a small company made up to Mar 31, 2024

    25 pagesAA

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Thomas James Alisdair Curtis as a director on Jul 05, 2024

    2 pagesAP01

    Termination of appointment of Richard Anthony Hall as a director on Jul 05, 2024

    1 pagesTM01

    Appointment of Mrs Lisa Jane Mitchell as a director on Dec 08, 2023

    2 pagesAP01

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David William Butterfield as a director on Jun 10, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    25 pagesAA

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    26 pagesAA

    Accounts for a small company made up to Mar 31, 2021

    27 pagesAA

    Confirmation statement made on Jul 12, 2021 with no updates

    3 pagesCS01

    Resignation of an auditor

    2 pagesAA03

    Accounts for a small company made up to Mar 31, 2020

    25 pagesAA

    Registration of charge 008670650001, created on Aug 02, 2020

    41 pagesMR01

    Confirmation statement made on Jul 12, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 12, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    23 pagesAA

    Confirmation statement made on Jul 12, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    23 pagesAA

    Appointment of Mrs Karen Lesley Jones as a director on Nov 04, 2017

    2 pagesAP01

    Confirmation statement made on Jul 12, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Norman Thomson as a director on Jun 24, 2017

    1 pagesTM01

    Who are the officers of LINDLEY EDUCATIONAL TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURTIS, Thomas James Alisdair
    Hollowford Centre
    Castleton
    S33 8WB Hope Valley
    Director
    Hollowford Centre
    Castleton
    S33 8WB Hope Valley
    EnglandBritish324887160001
    HENDERSON, David, Mr.
    Hollowford Centre
    Castleton
    S33 8WB Hope Valley
    Director
    Hollowford Centre
    Castleton
    S33 8WB Hope Valley
    United KingdomBritish221657050001
    JONES, Karen Lesley
    Hollowford Centre
    Castleton
    S33 8WB Hope Valley
    Director
    Hollowford Centre
    Castleton
    S33 8WB Hope Valley
    EnglandBritish240114140001
    JONES, Phillip Douglas
    Wyelands Court
    St. Johns Road
    SK17 6XA Buxton
    4
    Derbyshire
    England
    Director
    Wyelands Court
    St. Johns Road
    SK17 6XA Buxton
    4
    Derbyshire
    England
    EnglandBritish75982000003
    MITCHELL, Lisa Jane
    Hollowford Centre
    Castleton
    S33 8WB Hope Valley
    Director
    Hollowford Centre
    Castleton
    S33 8WB Hope Valley
    EnglandBritish271590880001
    PRICE, John
    Hollowford Centre
    Castleton
    S33 8WB Hope Valley
    Director
    Hollowford Centre
    Castleton
    S33 8WB Hope Valley
    EnglandBritish208465730001
    REYNOLDS, James Murray
    Hollowford Centre
    Castleton
    S33 8WB Hope Valley
    Director
    Hollowford Centre
    Castleton
    S33 8WB Hope Valley
    EnglandBritish179123990001
    SOAR, Timothy
    Hollowford Centre
    Castleton
    S33 8WB Hope Valley
    Director
    Hollowford Centre
    Castleton
    S33 8WB Hope Valley
    EnglandBritish226108390001
    OAKES, William James
    2 Hillcrest
    Scotton
    DL9 3NJ Catterick Garrison
    North Yorkshire
    Secretary
    2 Hillcrest
    Scotton
    DL9 3NJ Catterick Garrison
    North Yorkshire
    British71127440001
    PIGOTT, Hugh Sefton
    28 Marlborough Road
    TW10 6JR Richmond
    Surrey
    Secretary
    28 Marlborough Road
    TW10 6JR Richmond
    Surrey
    British43922730001
    WALKER, Ian Geoffrey
    37 Whiteley Wood Road
    S11 7FF Sheffield
    Yorkshire
    Secretary
    37 Whiteley Wood Road
    S11 7FF Sheffield
    Yorkshire
    British6598080002
    WILEMAN, Peter Stanley
    32 Moorcroft Road
    S10 4GS Sheffield
    South Yorkshire
    Secretary
    32 Moorcroft Road
    S10 4GS Sheffield
    South Yorkshire
    British4697200001
    BUTTERFIELD, David William
    Ennerdale Close
    Dronfield Woodhouse
    S18 8PL Dronfield
    32
    Derbyshire
    Director
    Ennerdale Close
    Dronfield Woodhouse
    S18 8PL Dronfield
    32
    Derbyshire
    EnglandBritish99426480002
    CHARLESWORTH, Kevin
    Marfield House
    1 Gun Bank
    HG4 4EW Masham Ripon
    North Yorkshire
    Director
    Marfield House
    1 Gun Bank
    HG4 4EW Masham Ripon
    North Yorkshire
    British71289860001
    DALTON, Andrew Searle
    The Manor House
    Fritwell
    OX27 7QR Bicester
    Director
    The Manor House
    Fritwell
    OX27 7QR Bicester
    United KingdomBritish30817590003
    HALL, Richard Anthony
    Windermere Drive
    LS17 7UZ Leeds
    30
    West Yorkshire
    England
    Director
    Windermere Drive
    LS17 7UZ Leeds
    30
    West Yorkshire
    England
    EnglandBritish20745970002
    HANDFORTH, Derek
    44 Whirlow Park Road
    S11 9NP Sheffield
    South Yorkshire
    Director
    44 Whirlow Park Road
    S11 9NP Sheffield
    South Yorkshire
    United KingdomBritish18535230002
    KEENE, Ralph John Checkley
    54 Ryegate Road
    S10 5FB Sheffield
    South Yorkshire
    Director
    54 Ryegate Road
    S10 5FB Sheffield
    South Yorkshire
    Unitd KingdomBritish92610810001
    LEE, Diane
    49 Ryegate Road
    S10 5FB Sheffield
    South Yorkshire
    Director
    49 Ryegate Road
    S10 5FB Sheffield
    South Yorkshire
    EnglandBritish109059130001
    MATTHEWS, Colin Stephen
    Castleton
    S33 8WB Hope Valley
    Hollowford Centre
    Derbyshire
    Director
    Castleton
    S33 8WB Hope Valley
    Hollowford Centre
    Derbyshire
    United KingdomBritish55866900003
    MOORE, Carol
    Hollowford Centre
    Castleton
    S33 8WB Hope Valley
    Director
    Hollowford Centre
    Castleton
    S33 8WB Hope Valley
    EnglandBritish107767580001
    MUNRO, Duncan John Studd
    Roundel End
    Stevenson
    EH41 4PU Haddington
    East Lothian
    Director
    Roundel End
    Stevenson
    EH41 4PU Haddington
    East Lothian
    British54203990002
    MUNRO, Emily
    Fernwood
    Clarence Road
    N22 8QE London
    2
    England
    Director
    Fernwood
    Clarence Road
    N22 8QE London
    2
    England
    EnglandBritish109059010002
    ROBINSON, Andrew William
    Icold Road
    Greystoke
    CA11 0UG Penrith
    Meldene
    Cumbria
    Director
    Icold Road
    Greystoke
    CA11 0UG Penrith
    Meldene
    Cumbria
    United KingdomBritish96757700003
    ROYLE, Timothy Lancelot Fanshawe
    Icomb Place
    Nr Stow-On-The-Wold
    GL54 1JD Cheltenham
    Glos
    Director
    Icomb Place
    Nr Stow-On-The-Wold
    GL54 1JD Cheltenham
    Glos
    United KingdomBritish19203540001
    STAMP, John
    Ashbourne Road
    Blackbrook
    DE56 2LD Belper
    The Old Farmhouse
    Derbyshire
    England
    Director
    Ashbourne Road
    Blackbrook
    DE56 2LD Belper
    The Old Farmhouse
    Derbyshire
    England
    United KingdomBritish153227840001
    STEPHENS, Christopher Berkeley
    13 Priory Road
    Kew
    TW9 3DQ Richmond
    Surrey
    Director
    13 Priory Road
    Kew
    TW9 3DQ Richmond
    Surrey
    United KingdomBritish4842980001
    THOMAS, William Huw
    140 Abbeyfield Road
    Pitsmoor
    S4 7AY Sheffield
    South Yorkshire
    Director
    140 Abbeyfield Road
    Pitsmoor
    S4 7AY Sheffield
    South Yorkshire
    EnglandWelsh96757530001
    THOMSON, Christopher Norman
    High Sharow
    Sharow
    HG4 5BQ Ripon
    North Yorkshire
    Director
    High Sharow
    Sharow
    HG4 5BQ Ripon
    North Yorkshire
    EnglandBritish11591540001
    WALKER, Ian Geoffrey
    37 Whiteley Wood Road
    S11 7FF Sheffield
    Yorkshire
    Director
    37 Whiteley Wood Road
    S11 7FF Sheffield
    Yorkshire
    United KingdomBritish6598080002
    WIVELL, Robert Frederick Banks
    2 The Terrace
    Boston Spa
    LS23 6AH Wetherby
    West Yorkshire
    Director
    2 The Terrace
    Boston Spa
    LS23 6AH Wetherby
    West Yorkshire
    United KingdomBritish4871220002

    What are the latest statements on persons with significant control for LINDLEY EDUCATIONAL TRUST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 14, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0